4C REPUTATION LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNJEET KALER / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DALAL KALER / 06/06/2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SUNJEET KALER / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNJEET KALER / 13/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DALAL NAGEH KALER / 06/06/2016

View Document

20/10/1520 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
55 FARADAY ROAD
LONDON
SW19 8PE
ENGLAND

View Document

09/10/139 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DALTON

View Document

21/03/1221 March 2012 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
118A KENSINGTON CHURCH STREET
LONDON
W8 4BH
UNITED KINGDOM

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED LANTERN STRATEGIC COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company